Company NameReal-Time Training Ltd
Company StatusDissolved
Company Number05034438
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)
Previous NamesReal-Time Training Limited and Real-Time Training (Leeds) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJennifer Barton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage
Ridge Hill Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameJohn Michael Barton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpringcroft Paddock
Wrexham Road, Ridley
Tarporley
Cheshire
CW6 9SA
Director NameMichael David Barton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandford Crescent
Wychwood Park
Crewe
Cheshire
CW2 5GJ
Director NameMiss Emma Jane Barton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2013)
RoleTraining Provider
Country of ResidenceEngland
Correspondence Address122 Main Road
Worleston
Nantwich
Cheshire
CW5 6DN
Secretary NameEmma Jane Barton
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weaver House
Barony Road
Nantwich
Cheshire
CW5 5GT
Director NameJennifer Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSecretary
Correspondence AddressBeech Cottage
Ridge Hill Sutton
Macclesfield
Cheshire
SK11 0LU
Secretary NameJennifer Lee
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Farmer Street
Heaton Norris
Stockport
Cheshire
SK4 1NF
Secretary NameMichael David Barton
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage
Ridge Hill, Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameMr Emma Jane Barton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weaver House
Barony Road
Nantwich
Cheshire
CW5 5GT
Director NameMrs Olga Bottomley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2009)
RoleEducation And Training Special
Country of ResidenceEngland
Correspondence AddressThorn Chase, Walnut Croft
Main Street
Burnaston
Derbyshire
DE65 6LG
Director NameMr Robert George
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPantiles Yew Tree Close
Harrogate
North Yorkshire
HG2 9LG
Director NameMs Julie Kathryn Hale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Director NameIan John Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2011)
RoleTraining
Country of ResidenceEngland
Correspondence Address14 Butterside Road
Kingsnorth
Ashford
Kent
TN23 3PD
Director NameMr Stewart Sherry Robertson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBezant House 3 Bradgate Park View
Chellaston
Derby
DE73 5UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameReal Time Training Ltd (Corporation)
StatusResigned
Appointed09 January 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2009)
Correspondence Address3 Bradgate Park View
Chellaston
Derby
Derbyshire
DE73 5UH

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Administrator's progress report to 13 June 2013 (19 pages)
19 June 2013Administrator's progress report to 13 June 2013 (19 pages)
19 June 2013Notice of move from Administration to Dissolution on 13 June 2013 (19 pages)
19 June 2013Notice of move from Administration to Dissolution (19 pages)
15 January 2013Administrator's progress report to 13 December 2012 (17 pages)
15 January 2013Administrator's progress report to 13 December 2012 (17 pages)
25 October 2012Notice of deemed approval of proposals (1 page)
25 October 2012Notice of deemed approval of proposals (1 page)
10 August 2012Statement of administrator's proposal (36 pages)
10 August 2012Statement of administrator's proposal (36 pages)
26 June 2012Registered office address changed from 2 Redwing Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 2 Redwing Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN England on 26 June 2012 (2 pages)
22 June 2012Appointment of an administrator (1 page)
22 June 2012Appointment of an administrator (1 page)
25 April 2012Termination of appointment of James Barton as a director (1 page)
25 April 2012Termination of appointment of Emma Jane Barton as a director on 25 April 2012 (1 page)
18 April 2012Termination of appointment of Robert George as a director on 16 April 2012 (1 page)
18 April 2012Termination of appointment of Robert George as a director (1 page)
20 February 2012Termination of appointment of Ian Taylor as a director (1 page)
20 February 2012Termination of appointment of Ian John Taylor as a director on 31 October 2011 (1 page)
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
25 October 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
25 October 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 July 2011Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page)
27 April 2011Full accounts made up to 31 July 2010 (21 pages)
27 April 2011Full accounts made up to 31 July 2010 (21 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(10 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(10 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(10 pages)
14 April 2011Director's details changed for James Barton on 4 February 2011 (2 pages)
14 April 2011Director's details changed for James Barton on 4 February 2011 (2 pages)
14 April 2011Director's details changed for James Barton on 4 February 2011 (2 pages)
29 December 2010Director's details changed for Michael David Barton on 23 December 2010 (2 pages)
29 December 2010Director's details changed for Michael David Barton on 23 December 2010 (2 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 December 2010Secretary's details changed for James Barton on 7 December 2010 (2 pages)
8 December 2010Secretary's details changed for James Barton on 7 December 2010 (2 pages)
8 December 2010Director's details changed for James Barton on 7 December 2010 (2 pages)
8 December 2010Secretary's details changed for James Barton on 7 December 2010 (2 pages)
8 December 2010Director's details changed for James Barton on 7 December 2010 (2 pages)
8 December 2010Director's details changed for James Barton on 7 December 2010 (2 pages)
25 November 2010Director's details changed for Miss Emma Jane Barton on 19 November 2010 (2 pages)
25 November 2010Director's details changed for Miss Emma Jane Barton on 19 November 2010 (2 pages)
4 August 2010Termination of appointment of Stewart Robertson as a director (1 page)
4 August 2010Termination of appointment of Stewart Robertson as a director (1 page)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 July 2010Appointment of Mr Stewart Sherry Robertson as a director (2 pages)
16 July 2010Appointment of Mr Stewart Sherry Robertson as a director (2 pages)
2 July 2010Director's details changed for Michael David Barton on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Michael David Barton on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Michael David Barton on 2 July 2010 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Director's details changed for Michael David Barton on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Michael David Barton on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Michael David Barton on 9 April 2010 (2 pages)
19 March 2010Director's details changed for Michael David Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Robert George on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Michael Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jennifer Barton on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Miss Emma Jane Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Michael David Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ian John Taylor on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Michael Barton on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Jennifer Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ian John Taylor on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Miss Emma Jane Barton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Robert George on 19 March 2010 (2 pages)
6 February 2010Termination of appointment of Julie Hale as a director (1 page)
6 February 2010Termination of appointment of Julie Hale as a director (1 page)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2009Termination of appointment of Real Time Training Ltd as a director (1 page)
16 November 2009Termination of appointment of Real Time Training Ltd as a director (1 page)
10 November 2009Full accounts made up to 31 July 2009 (17 pages)
10 November 2009Full accounts made up to 31 July 2009 (17 pages)
5 November 2009Appointment of Miss Emma Jane Barton as a director (1 page)
5 November 2009Appointment of Miss Emma Jane Barton as a director (1 page)
5 November 2009Appointment of Real Time Training Ltd as a director (1 page)
5 November 2009Appointment of Real Time Training Ltd as a director (1 page)
26 October 2009Termination of appointment of Olga Bottomley as a director (1 page)
26 October 2009Termination of appointment of Olga Bottomley as a director (1 page)
2 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 June 2009Director and secretary's change of particulars / emma barton / 19/06/2009 (1 page)
22 June 2009Director and Secretary's Change of Particulars / emma barton / 19/06/2009 / Forename was: emma, now: james; HouseName/Number was: 9, now: 3 ridley green farm; Street was: the west wing, now: wrexham road; Area was: bostock hall, now: ridley; Post Town was: middlewich, now: tarporley; Post Code was: CW10 9JN, now: CW6 9RZ; Country was: united kingdo (1 page)
11 June 2009Director appointed jennifer barton (2 pages)
11 June 2009Director appointed jennifer barton (2 pages)
10 June 2009Director appointed ian john taylor (1 page)
10 June 2009Director appointed ian john taylor (1 page)
10 June 2009Director appointed julie kathryn hale (2 pages)
10 June 2009Director appointed julie kathryn hale (2 pages)
17 April 2009Full accounts made up to 31 July 2008 (18 pages)
17 April 2009Full accounts made up to 31 July 2008 (18 pages)
18 March 2009Director and Secretary's Change of Particulars / emma barton / 24/02/2009 / HouseName/Number was: , now: 9; Street was: 3 ridley meadows, now: the west wing; Area was: ridley, now: bostock hall; Post Town was: tarporley, now: middlewich; Post Code was: CW6 9RZ, now: CW10 9JN (1 page)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / emma barton / 24/02/2009 (1 page)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 9 hunslet trading estate severn road, hunslet leeds LS10 1BL (1 page)
30 October 2008Registered office changed on 30/10/2008 from 9 hunslet trading estate severn road, hunslet leeds LS10 1BL (1 page)
13 October 2008Company name changed real-time training (leeds) LIMITED\certificate issued on 15/10/08 (2 pages)
13 October 2008Company name changed real-time training (leeds) LIMITED\certificate issued on 15/10/08 (2 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 31 July 2007 (8 pages)
12 February 2008Accounts for a small company made up to 31 July 2007 (8 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Registered office changed on 04/05/06 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
4 May 2006Registered office changed on 04/05/06 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
21 March 2006Particulars of mortgage/charge (6 pages)
21 March 2006Particulars of mortgage/charge (6 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Return made up to 04/02/06; full list of members (4 pages)
21 February 2006Return made up to 04/02/06; full list of members (4 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
17 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
25 July 2005Company name changed real-time training LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed real-time training LIMITED\certificate issued on 25/07/05 (2 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
18 January 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
18 January 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
8 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)